CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 17th, November 2023
|
accounts |
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 082246580005, created on Wed, 7th Jun 2023
filed on: 19th, June 2023
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 082246580003, created on Wed, 7th Jun 2023
filed on: 16th, June 2023
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 082246580004, created on Wed, 7th Jun 2023
filed on: 16th, June 2023
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: Thu, 24th Mar 2022. New Address: 5 Fleet Place London EC4M 7rd. Previous address: 95 Queen Victoria Street London EC4V 4HN
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 14th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082246580002, created on Tue, 5th Nov 2019
filed on: 5th, November 2019
|
mortgage |
Free Download
(63 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Fri, 21st Jul 2017 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, January 2017
|
resolution |
Free Download
(31 pages)
|
MR01 |
Registration of charge 082246580001, created on Fri, 23rd Dec 2016
filed on: 4th, January 2017
|
mortgage |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Sat, 27th Aug 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 17th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 107.51 GBP
|
capital |
|
AR01 |
Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Thu, 31st Jul 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 24th Jul 2014 new director was appointed.
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 8th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Oct 2013: 107.51 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 18th, February 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 29th Oct 2012. Old Address: Wey House Farnham Road Guildford Surrey GU1 4YD
filed on: 29th, October 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Oct 2012 new director was appointed.
filed on: 29th, October 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 29th Oct 2012 - the day director's appointment was terminated
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 29th Oct 2012 - the day director's appointment was terminated
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Oct 2012 new director was appointed.
filed on: 29th, October 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Oct 2012: 107.51 GBP
filed on: 29th, October 2012
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 23rd Oct 2012
filed on: 29th, October 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, October 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, October 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed stevton (no.528) LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 19th Oct 2012 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2012
|
incorporation |
Free Download
(46 pages)
|